Dock Road
Birkenhead
Merseyside
CH41 1LT
Wales
Director Name | Mrs Julia Mary Girling |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2008(21 years, 12 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Kelvin Park Dock Road Birkenhead Merseyside CH41 1LT Wales |
Director Name | Mr Glynne Christopher Girling |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2017(30 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Kelvin Park Dock Road Birkenhead Merseyside CH41 1LT Wales |
Director Name | Mrs Karen Joan Smith |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2017(30 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Kelvin Park Dock Road Birkenhead Merseyside CH41 1LT Wales |
Director Name | Mr Samuel Ivor Girling |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2017(30 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Kelvin Park Dock Road Birkenhead Merseyside CH41 1LT Wales |
Director Name | Mrs Julia Mary Girling |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 1995) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hill Close Ness Neston Cheshire CH64 4ED Wales |
Director Name | Mr Noel Glynne Girling |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(4 years, 7 months after company formation) |
Appointment Duration | 26 years, 4 months (resigned 01 August 2017) |
Role | Air Systems Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Kelvin Park Dock Road Birkenhead Merseyside CH41 1LT Wales |
Secretary Name | Mrs Julia Mary Girling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hill Close Ness Neston Cheshire CH64 4ED Wales |
Secretary Name | Pauline Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(9 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 23 February 2005) |
Role | Accountant |
Correspondence Address | 2 Furrocks Way Ness South Wirral CH64 4EW Wales |
Director Name | Pauline Cook |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(9 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 29 April 2005) |
Role | Accountant |
Correspondence Address | 2 Furrocks Way Ness South Wirral CH64 4EW Wales |
Director Name | Mr Jack Richard Girling |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2017(30 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 November 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Kelvin Park Dock Road Birkenhead Merseyside CH41 1LT Wales |
Website | www.addventair-systems.co.uk |
---|
Registered Address | 5 Kelvin Park Dock Road Birkenhead Merseyside CH41 1LT Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Seacombe |
Built Up Area | Birkenhead |
55 at £1 | Noel Glynne Girling 55.00% Ordinary |
---|---|
45 at £1 | Julia Mary Girling 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £143,233 |
Cash | £12,646 |
Current Liabilities | £227,343 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (3 weeks, 5 days from now) |
20 December 1996 | Delivered on: 21 December 1996 Satisfied on: 30 March 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 kelvin park dock road birkenhead merseyside L41 1LT and goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
---|---|
29 April 1996 | Delivered on: 9 May 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
---|---|
13 December 2023 | Termination of appointment of Jack Richard Girling as a director on 30 November 2023 (1 page) |
16 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
13 June 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
16 May 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
13 May 2022 | Director's details changed for Mrs Julia Mary Girling on 4 January 2022 (2 pages) |
30 June 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
18 May 2021 | Change of details for Mr Samuel Ivor Girling as a person with significant control on 18 May 2021 (2 pages) |
18 May 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
18 May 2021 | Director's details changed for Mr Samuel Ivor Girling on 18 May 2021 (2 pages) |
4 January 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
19 June 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
22 July 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
8 July 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
27 June 2019 | Director's details changed for Mr Samuel Ivor Girling on 20 June 2019 (2 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
23 May 2018 | Confirmation statement made on 3 May 2018 with updates (4 pages) |
9 May 2018 | Cessation of Julia Mary Girling as a person with significant control on 31 July 2017 (1 page) |
9 May 2018 | Notification of Samuel Ivor Girling as a person with significant control on 31 July 2017 (2 pages) |
9 May 2018 | Notification of Jack Richard Girling as a person with significant control on 31 July 2017 (2 pages) |
10 October 2017 | Cessation of Noel Glynne Girling as a person with significant control on 1 August 2017 (1 page) |
10 October 2017 | Cessation of Noel Glynne Girling as a person with significant control on 10 October 2017 (1 page) |
10 October 2017 | Termination of appointment of Noel Glynne Girling as a director on 1 August 2017 (1 page) |
10 October 2017 | Termination of appointment of Noel Glynne Girling as a director on 1 August 2017 (1 page) |
6 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
6 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
14 June 2017 | Appointment of Mr Jack Richard Girling as a director on 13 June 2017 (2 pages) |
14 June 2017 | Appointment of Mrs Karen Joan Smith as a director on 13 June 2017 (2 pages) |
14 June 2017 | Appointment of Mr Samuel Ivor Girling as a director on 13 June 2017 (2 pages) |
14 June 2017 | Appointment of Mr Jack Richard Girling as a director on 13 June 2017 (2 pages) |
14 June 2017 | Appointment of Mr Glynne Christopher Girling as a director on 13 June 2017 (2 pages) |
14 June 2017 | Appointment of Mr Glynne Christopher Girling as a director on 13 June 2017 (2 pages) |
14 June 2017 | Appointment of Mrs Karen Joan Smith as a director on 13 June 2017 (2 pages) |
14 June 2017 | Director's details changed for Mrs Karen Joan Smith on 13 June 2017 (2 pages) |
14 June 2017 | Director's details changed for Mrs Karen Joan Smith on 13 June 2017 (2 pages) |
14 June 2017 | Appointment of Mr Samuel Ivor Girling as a director on 13 June 2017 (2 pages) |
16 May 2017 | Confirmation statement made on 3 May 2017 with updates (7 pages) |
16 May 2017 | Confirmation statement made on 3 May 2017 with updates (7 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
24 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
15 July 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
26 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
26 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
16 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
26 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
17 May 2012 | Director's details changed for Mrs Julia Mary Girling on 3 May 2012 (2 pages) |
17 May 2012 | Director's details changed for Noel Girling on 3 May 2012 (2 pages) |
17 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Secretary's details changed for Mrs Julia Mary Girling on 3 May 2012 (1 page) |
17 May 2012 | Director's details changed for Mrs Julia Mary Girling on 3 May 2012 (2 pages) |
17 May 2012 | Director's details changed for Noel Girling on 3 May 2012 (2 pages) |
17 May 2012 | Director's details changed for Noel Girling on 3 May 2012 (2 pages) |
17 May 2012 | Director's details changed for Mrs Julia Mary Girling on 3 May 2012 (2 pages) |
17 May 2012 | Secretary's details changed for Mrs Julia Mary Girling on 3 May 2012 (1 page) |
17 May 2012 | Secretary's details changed for Mrs Julia Mary Girling on 3 May 2012 (1 page) |
17 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 July 2010 | Appointment of Mrs Julia Mary Girling as a director (1 page) |
14 July 2010 | Director's details changed for Mrs Julia Mary Girling on 1 May 2010 (2 pages) |
14 July 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Noel Girling on 1 May 2010 (2 pages) |
14 July 2010 | Appointment of Mrs Julia Mary Girling as a director (1 page) |
14 July 2010 | Director's details changed for Mrs Julia Mary Girling on 1 May 2010 (2 pages) |
14 July 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Noel Girling on 1 May 2010 (2 pages) |
14 July 2010 | Director's details changed for Mrs Julia Mary Girling on 1 May 2010 (2 pages) |
14 July 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Noel Girling on 1 May 2010 (2 pages) |
31 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 July 2009 | Return made up to 03/05/09; full list of members (3 pages) |
23 July 2009 | Return made up to 03/05/09; full list of members (3 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
21 July 2008 | Location of register of members (1 page) |
21 July 2008 | Location of register of members (1 page) |
17 July 2008 | Location of register of members (1 page) |
17 July 2008 | Location of register of members (1 page) |
17 July 2008 | Return made up to 03/05/08; full list of members (3 pages) |
17 July 2008 | Return made up to 03/05/08; full list of members (3 pages) |
10 July 2008 | Return made up to 03/05/07; no change of members (6 pages) |
10 July 2008 | Return made up to 03/05/07; no change of members (6 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 May 2006 | Return made up to 03/05/06; full list of members
|
11 May 2006 | Return made up to 03/05/06; full list of members
|
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 May 2005 | Return made up to 03/05/05; full list of members (7 pages) |
19 May 2005 | Return made up to 03/05/05; full list of members (7 pages) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Director resigned (1 page) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | New secretary appointed (2 pages) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | New secretary appointed (2 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 May 2004 | Return made up to 03/05/04; full list of members
|
14 May 2004 | Return made up to 03/05/04; full list of members
|
26 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
26 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
11 May 2003 | Return made up to 03/05/03; full list of members
|
11 May 2003 | Return made up to 03/05/03; full list of members
|
26 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
26 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
10 May 2002 | Return made up to 03/05/02; full list of members
|
10 May 2002 | Return made up to 03/05/02; full list of members
|
13 July 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
13 July 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
19 June 2001 | Return made up to 03/05/01; full list of members
|
19 June 2001 | Return made up to 03/05/01; full list of members
|
20 July 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
20 July 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
10 May 2000 | Return made up to 03/05/00; full list of members
|
10 May 2000 | Return made up to 03/05/00; full list of members
|
25 June 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
25 June 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
12 May 1999 | Return made up to 03/05/99; no change of members (4 pages) |
12 May 1999 | Return made up to 03/05/99; no change of members (4 pages) |
9 June 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
9 June 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
30 May 1998 | Return made up to 03/05/98; full list of members
|
30 May 1998 | Return made up to 03/05/98; full list of members
|
3 December 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
3 December 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
12 June 1997 | Return made up to 03/05/97; no change of members (4 pages) |
12 June 1997 | Return made up to 03/05/97; no change of members (4 pages) |
7 April 1997 | Return made up to 03/05/96; full list of members; amend (8 pages) |
7 April 1997 | Return made up to 03/05/96; full list of members; amend (8 pages) |
10 March 1997 | Full accounts made up to 31 March 1996 (10 pages) |
10 March 1997 | Full accounts made up to 31 March 1996 (10 pages) |
21 December 1996 | Particulars of mortgage/charge (3 pages) |
21 December 1996 | Particulars of mortgage/charge (3 pages) |
20 November 1996 | Registered office changed on 20/11/96 from: 35 market street hoylake wirral L47 2ER (1 page) |
20 November 1996 | Registered office changed on 20/11/96 from: 35 market street hoylake wirral L47 2ER (1 page) |
9 May 1996 | Particulars of mortgage/charge (3 pages) |
9 May 1996 | Particulars of mortgage/charge (3 pages) |
29 April 1996 | Return made up to 03/05/96; no change of members (4 pages) |
29 April 1996 | Return made up to 03/05/96; no change of members (4 pages) |
30 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
30 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
12 January 1996 | New secretary appointed (1 page) |
12 January 1996 | New secretary appointed (1 page) |
12 January 1996 | Secretary resigned;director resigned (2 pages) |
12 January 1996 | Secretary resigned;director resigned (2 pages) |
12 January 1996 | Return made up to 03/05/95; full list of members (6 pages) |
12 January 1996 | Return made up to 03/05/95; full list of members (6 pages) |
5 August 1986 | Certificate of Incorporation (1 page) |
5 August 1986 | Incorporation (17 pages) |
5 August 1986 | Certificate of Incorporation (1 page) |